Name: | ALTERNATIVE FUELS TRANSPORTATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2008 (17 years ago) |
Entity Number: | 3668082 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 630 INDUSTRIAL RD, CARLSTADT, NJ, United States, 07072 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MELISSA A EICHHOLZ | Chief Executive Officer | 630 INDUSTRIAL RD, CARLSTADT, NJ, United States, 07072 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-07-02 | 2012-05-11 | Address | 583 INDUSTRIAL RD, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer) |
2010-07-02 | 2012-05-11 | Address | 583 INDUSTRIAL RD, CARLSTADT, NJ, 07072, USA (Type of address: Principal Executive Office) |
2008-05-07 | 2012-08-15 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-97977 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160419006265 | 2016-04-19 | BIENNIAL STATEMENT | 2014-05-01 |
120815000734 | 2012-08-15 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-15 |
120511006281 | 2012-05-11 | BIENNIAL STATEMENT | 2012-05-01 |
100702002321 | 2010-07-02 | BIENNIAL STATEMENT | 2010-05-01 |
080507000005 | 2008-05-07 | APPLICATION OF AUTHORITY | 2008-05-07 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State